Advanced company searchLink opens in new window

DEALLUS HOLDINGS LIMITED

Company number 08010207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2016 AD04 Register(s) moved to registered office address 1st Floor South 1 Swan Lane London EC4R 3TN
31 Mar 2016 TM01 Termination of appointment of Jonas Pederson as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Richard John Withers as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Sarah Withers as a director on 31 March 2016
17 Feb 2016 TM01 Termination of appointment of Lawrence Hunt as a director on 17 February 2016
17 Feb 2016 AP01 Appointment of Mr Simon John Keeble as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Sarah Withers as a secretary on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Zoran Stepanovic as a secretary on 17 February 2016
11 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 22/10/2015
13 Nov 2015 SH02 Sub-division of shares on 22 October 2015
11 Nov 2015 SH08 Change of share class name or designation
29 Sep 2015 MR04 Satisfaction of charge 1 in full
05 Aug 2015 AP03 Appointment of Zoran Stepanovic as a secretary on 17 April 2015
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,160
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2015 AP01 Appointment of Lawrence Hunt as a director on 26 March 2015
17 Apr 2015 AP01 Appointment of Claudio D'ambrosio as a director
17 Apr 2015 AP01 Appointment of Claudio D'ambrosio as a director on 26 March 2015
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6,160
21 Feb 2014 AD01 Registered office address changed from , 55 Station Road, Beaconsfield, HP9 1QL, United Kingdom on 21 February 2014
21 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Change of ro address 18/02/2014